Company NameAnglo Siberian Oil Services Limited
Company StatusDissolved
Company Number03465297
CategoryPrivate Limited Company
Incorporation Date13 November 1997(26 years, 5 months ago)
Dissolution Date17 November 2009 (14 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Nikita Tolstikov
Date of BirthJune 1978 (Born 45 years ago)
NationalityRussian
StatusClosed
Appointed05 June 2008(10 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 17 November 2009)
RoleHead Of Foreign Assets Unit
Country of ResidenceRussia
Correspondence AddressApartment 80 Komsomolskaya Str 5
Odinstovo
Moscow Region
Russia
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed14 February 2004(6 years, 3 months after company formation)
Appointment Duration5 years, 9 months (closed 17 November 2009)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Director NameIan Wilson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1997(same day as company formation)
RoleAccountant
Correspondence AddressAlamos
Reigate Road Hookwood
Horley
Surrey
RH6 0AP
Secretary NameJacqueline Mary Forbes
NationalityBritish
StatusResigned
Appointed13 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address24b Glycena Road
London
SW11 5TR
Director NameSergey Vladimirovich Khotochkin
Date of BirthDecember 1960 (Born 63 years ago)
NationalityRussian
StatusResigned
Appointed28 April 2003(5 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 June 2008)
RoleCompany Director
Correspondence Address2/4 Akademika Anokhina, Apt. 9
Moscow
Russia
Director NameRashid Ravelevich Sharipov
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityRussian
StatusResigned
Appointed28 April 2003(5 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 June 2008)
RoleCompany Director
Correspondence Address14 Posledny Per, Apt. 3
Moscow
Russia
Director NameMr Sergey Aleksandrovich Gordin
Date of BirthJune 1976 (Born 47 years ago)
NationalityRussian
StatusResigned
Appointed05 June 2008(10 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 January 2009)
RoleProperty Manager
Correspondence AddressApartment 59 Abelmanovskaya Str 7
Moscow
Russia
Secretary NameFirst Island Services Limited (Corporation)
StatusResigned
Appointed29 August 2003(5 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 February 2004)
Correspondence AddressFirst Island House
Peter Street
St Helier
Jersey
JE2 4SP

Location

Registered AddressSt. Paul's House
Warwick Lane
London
EC4M 7BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 October 2009Appointment terminated director sergey gordin (1 page)
4 August 2009First Gazette notice for voluntary strike-off (1 page)
24 July 2009Application for striking-off (1 page)
13 March 2009Compulsory strike-off action has been discontinued (1 page)
12 March 2009Return made up to 13/11/08; full list of members (3 pages)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2008Appointment terminated director rashid sharipov (1 page)
1 September 2008Appointment terminated director sergey khotochkin (1 page)
1 September 2008Director appointed mr sergey aleksandrovich gordin (1 page)
1 September 2008Director appointed mr nikita tolstikov (1 page)
3 December 2007Return made up to 13/11/07; full list of members (2 pages)
3 December 2007Secretary's particulars changed (1 page)
2 November 2007Full accounts made up to 31 December 2006 (10 pages)
15 March 2007Return made up to 13/11/06; full list of members (2 pages)
26 October 2006Full accounts made up to 31 December 2005 (10 pages)
28 November 2005Director's particulars changed (1 page)
28 November 2005Director's particulars changed (1 page)
28 November 2005Return made up to 13/11/05; full list of members (2 pages)
10 October 2005Full accounts made up to 31 December 2004 (11 pages)
8 June 2005Return made up to 13/11/04; full list of members
  • 363(287) ‐ Registered office changed on 08/06/05
(3 pages)
26 August 2004Return made up to 13/11/03; full list of members (5 pages)
30 June 2004Full accounts made up to 31 December 2003 (13 pages)
1 March 2004New secretary appointed (2 pages)
1 March 2004Secretary resigned (1 page)
31 October 2003Full accounts made up to 31 December 2002 (13 pages)
14 October 2003Secretary resigned (1 page)
11 September 2003Registered office changed on 11/09/03 from: 44 davies street london W1K 5JA (1 page)
11 September 2003New secretary appointed (2 pages)
26 June 2003Full accounts made up to 31 December 2001 (12 pages)
19 May 2003New director appointed (2 pages)
19 May 2003New director appointed (2 pages)
19 May 2003Director resigned (1 page)
9 May 2003Particulars of mortgage/charge (3 pages)
9 May 2003Particulars of mortgage/charge (3 pages)
21 November 2002Return made up to 13/11/02; full list of members (6 pages)
27 November 2001Return made up to 13/11/01; full list of members (6 pages)
3 November 2001Full accounts made up to 31 December 2000 (12 pages)
21 November 2000Return made up to 13/11/00; full list of members
  • 363(287) ‐ Registered office changed on 21/11/00
(6 pages)
10 November 2000Return made up to 13/11/99; full list of members (6 pages)
28 September 2000Full accounts made up to 31 December 1999 (12 pages)
7 September 1999Full accounts made up to 31 December 1998 (10 pages)
31 March 1999Particulars of mortgage/charge (3 pages)
31 March 1999Particulars of mortgage/charge (3 pages)
24 February 1999Return made up to 13/11/98; full list of members (6 pages)
24 February 1999Registered office changed on 24/02/99 from: 33 cork street london W1X 1HB (1 page)
30 April 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
13 November 1997Incorporation (9 pages)